Company NameUniper Co., Ltd
Company StatusDissolved
Company Number07866289
CategoryPrivate Limited Company
Incorporation Date30 November 2011(12 years, 4 months ago)
Dissolution Date17 April 2018 (5 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Shili Li Ren
Date of BirthNovember 1981 (Born 42 years ago)
NationalityChinese
StatusClosed
Appointed30 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressChase Business Centre 39-41 Chase Side
London
N14 5BP
Secretary NameFarstar Cpa Limited (Corporation)
StatusClosed
Appointed15 November 2015(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 17 April 2018)
Correspondence AddressRoom 2501, Lindun Building No.100,North Hengfeng R
Shangha
200070
Secretary NameC&V Business Services Limited (Corporation)
StatusResigned
Appointed30 November 2011(same day as company formation)
Correspondence AddressChase Business Centre 39-41 Chase Side
London
N14 5BP
Secretary NameSky Charm Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 October 2012(10 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 11 November 2013)
Correspondence AddressChase Business Centre 39-41 Chase Side
London
N14 5BP
Secretary NameC&R Business Consulting Limited (Corporation)
StatusResigned
Appointed11 November 2013(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 15 November 2015)
Correspondence Address7/11 Minerva Road
Park Royal
London
NW10 6HJ

Contact

Websitewww.uniper-jp.com

Location

Registered AddressChurchill House
142-146 Old Street
London
EC1V 9BW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

17 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
14 December 2016Accounts for a dormant company made up to 30 November 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 30 November 2016 (2 pages)
7 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
3 February 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
3 February 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
16 November 2015Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 16 November 2015 (1 page)
16 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(4 pages)
16 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(4 pages)
16 November 2015Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 16 November 2015 (1 page)
15 November 2015Appointment of Farstar Cpa Limited as a secretary on 15 November 2015 (2 pages)
15 November 2015Appointment of Farstar Cpa Limited as a secretary on 15 November 2015 (2 pages)
15 November 2015Termination of appointment of C&R Business Consulting Limited as a secretary on 15 November 2015 (1 page)
15 November 2015Termination of appointment of C&R Business Consulting Limited as a secretary on 15 November 2015 (1 page)
2 December 2014Accounts for a dormant company made up to 30 November 2014 (2 pages)
2 December 2014Accounts for a dormant company made up to 30 November 2014 (2 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(4 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(4 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(4 pages)
2 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
2 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
11 November 2013Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page)
11 November 2013Appointment of C&R Business Consulting Limited as a secretary (2 pages)
11 November 2013Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom on 11 November 2013 (1 page)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(4 pages)
11 November 2013Appointment of C&R Business Consulting Limited as a secretary (2 pages)
11 November 2013Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom on 11 November 2013 (1 page)
11 November 2013Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(4 pages)
18 September 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 18 September 2013 (1 page)
13 August 2013Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England on 13 August 2013 (2 pages)
13 August 2013Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England on 13 August 2013 (2 pages)
1 December 2012Accounts for a dormant company made up to 30 November 2012 (2 pages)
1 December 2012Accounts for a dormant company made up to 30 November 2012 (2 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
22 October 2012Director's details changed for Mr Shi Li Ren on 22 October 2012 (2 pages)
22 October 2012Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
22 October 2012Termination of appointment of C&V Business Services Limited as a secretary (1 page)
22 October 2012Termination of appointment of C&V Business Services Limited as a secretary (1 page)
22 October 2012Director's details changed for Mr Shi Li Ren on 22 October 2012 (2 pages)
22 October 2012Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages)
30 November 2011Incorporation (25 pages)
30 November 2011Incorporation (25 pages)